P M PROPERTY SERVICES (WESSEX) LTD

11c Kingsmead Square, Bath, BA1 2AB
StatusLIQUIDATION
Company No.07543666
CategoryPrivate Limited Company
Incorporated25 Feb 2011
Age13 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

P M PROPERTY SERVICES (WESSEX) LTD is an liquidation private limited company with number 07543666. It was incorporated 13 years, 3 months, 19 days ago, on 25 February 2011. The company address is 11c Kingsmead Square, Bath, BA1 2AB.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jul 2023

Action Date: 10 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-15

Old address: 14 Queen Square Bath BA1 2HN

New address: 11C Kingsmead Square Bath BA1 2AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2022

Action Date: 17 May 2022

Category: Address

Type: AD01

Old address: Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England

New address: 14 Queen Square Bath BA1 2HN

Change date: 2022-05-17

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Mills

Notification date: 2022-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Pinna

Notification date: 2022-03-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Mills

Appointment date: 2022-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-22

Officer name: Richard James Mills

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-22

Old address: Ground Floor, Clays End Barn Newton St. Loe Bath BA2 9DE

New address: Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Memorandum articles

Date: 17 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2022

Action Date: 09 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-09

Capital : 100,100.00 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Pinna

Termination date: 2022-02-15

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Richard James Mills

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-23

Old address: 17 St. Martins Court Midford Road Bath BA2 5RQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 25 Apr 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

New date: 2012-05-31

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Incorporation company

Date: 25 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIDSBURY FM C.I.C.

010 ADAMSON HOUSE TOWERS BUSINESS PARK,MANCHESTER,M20 2YY

Number:10942296
Status:ACTIVE
Category:Community Interest Company

DJR AUTOMOTIVE LIMITED

51 BUCKNELL ROAD,BICESTER,OX26 2DE

Number:08507539
Status:ACTIVE
Category:Private Limited Company

HANDLEY GATE (BRICKET WOOD) LIMITED

PROVINCIAL HOUSE,BEDFORD,MK40 3JY

Number:03948799
Status:ACTIVE
Category:Private Limited Company

INSTANTASP LIMITED

11 THE CRESCENT,KNUTSFORD,WA16 6RQ

Number:04924986
Status:ACTIVE
Category:Private Limited Company

NEW BROMPTON COURT LIMITED

3 GREENGATE,HARROGATE,HG3 1GY

Number:01122047
Status:ACTIVE
Category:Private Limited Company

OTTER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

THAMESBOURNE LODGE,BOURNE END,SL8 5QH

Number:07940433
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source